Susan Laura HICKEY
Total number of appointments 13, 13 active appointments
SUSAN HICKEY CONSULTING LIMITED
- Correspondence address
- Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom, HP23 5EF
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 4 May 2023
Average house price in the postcode HP23 5EF £468,000
PCRL 1A LIMITED
- Correspondence address
- Pilgrim House High Street, Billericay, Essex, England, CM12 9XY
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 23 March 2022
- Resigned on
- 8 February 2023
Average house price in the postcode CM12 9XY £2,662,000
PURFLEET CENTRE REGENERATION LIMITED
- Correspondence address
- Pilgrim House High Street, Billericay, Essex, CM12 9XY
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 2 March 2022
- Resigned on
- 8 February 2023
Average house price in the postcode CM12 9XY £2,662,000
SWAN COMMERCIAL SERVICES LIMITED
- Correspondence address
- Pilgrim House, High Street, Billericay, Essex, CM12 9XY
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 10 January 2022
- Resigned on
- 8 February 2023
Average house price in the postcode CM12 9XY £2,662,000
SWAN HOUSING FINANCE LIMITED
- Correspondence address
- Pilgrim House High Street, Billericay, Essex, CM12 9XY
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 10 January 2022
- Resigned on
- 8 February 2023
Average house price in the postcode CM12 9XY £2,662,000
SALTAIRE HOUSING LTD
- Correspondence address
- 4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 22 June 2021
Average house price in the postcode RG1 1NB £26,685,000
SUSTAINABILITY FOR HOUSING LIMITED
- Correspondence address
- 4 Miles's Buildings, Bath, England, BA1 2QS
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 15 March 2021
- Resigned on
- 19 July 2021
Average house price in the postcode BA1 2QS £1,388,000
LANDAID FUNCTIONS LIMITED
- Correspondence address
- 55 Baker Street Baker Street, London, England, W1U 8AN
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 22 July 2020
- Resigned on
- 18 March 2025
VSO
- Correspondence address
- 2 Putney Hill, London, United Kingdom, SW15 6AB
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 14 July 2020
IGLOO REGENERATION LIMITED
- Correspondence address
- 73 Tib Street, Manchester, England, M4 1LS
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 20 March 2020
- Resigned on
- 3 December 2021
Average house price in the postcode M4 1LS £159,000
LANDAID CHARITABLE TRUST LIMITED
- Correspondence address
- St Albans House 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 25 February 2020
- Resigned on
- 18 March 2025
WESTMORELAND SUPPORTED HOUSING LIMITED
- Correspondence address
- Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 10 September 2019
Average house price in the postcode NG2 5BX £340,000
VULCAN WHARF LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 16 October 2018
- Resigned on
- 31 January 2020
Average house price in the postcode UB8 1RN £13,414,000